Entity Name: | THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Nov 1999 |
Business ALEI: | 0635717 |
Annual report due: | 23 Nov 2025 |
Business address: | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 843 WHALLEY AVE, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rcavallaro@ccp-ct.org |
NAICS
923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EYK1AZLM8DN3 | 2024-07-26 | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1739, USA | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1286, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC. |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-08-08 |
Initial Registration Date | 2007-06-04 |
Entity Start Date | 2007-09-30 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 624110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ABRAMS |
Role | SENIOR VICE PRESIDENT |
Address | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1286, USA |
Title | ALTERNATE POC |
Name | RANDI CAVALLARO |
Role | CFO |
Address | 446A BLAKE STREET, NEW HAVEN, CT, 06515, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ABRAMS |
Role | SENIOR VICE PRESIDENT |
Address | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1286, USA |
Title | ALTERNATE POC |
Name | RANDI CAVALLARO |
Role | CFO |
Address | 446-A BLAKE ST SUITE 100, NEW HAVEN, CT, 06515, 1286, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4S6X5 | Active | Non-Manufacturer | 2007-06-04 | 2024-07-10 | 2029-07-10 | 2025-07-08 | |||||||||||||||
|
POC | DAVID ABRAMS |
Phone | +1 203-786-6403 |
Fax | +1 203-776-3093 |
Address | 843 WHALLEY AVE, NEW HAVEN, CT, 06515 1739, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Randima Cavallaro | Agent | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, United States | +1 203-786-6403 | rcavallaro@ccp-ct.org | 843 WHALLEY AVE, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN LYNCH | Officer | 843 Whalley Ave, NEW HAVEN, CT, 06515, United States | 22 PRINDIVILLE AVENUE, WATERFORD, CT, 06385, United States |
DAVID ABRAMS | Officer | 843 Whalley Ave, NEW HAVEN, CT, 06515, United States | 843 Whalley Ave, NEW HAVEN, CT, 06515, United States |
RANDI CAVALLARO | Officer | 843 Whalley Ave, NEW HAVEN, CT, 06515, United States | 843 Whalley Ave, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLE PORTO | Director | 335 CAPTAIN THOMAS BLVD - UNIT 84, WEST HAVEN, CT, 06516, United States | 335 CAPTAIN THOMAS BLVD, #84, WEST HAVEN, CT, 06516, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE CHILDREN'S CENTER COMMUNITY PROGRAMS, INC. | THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC | 2005-02-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012350988 | 2024-11-06 | - | Annual Report | Annual Report | - |
BF-0011159336 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0010326597 | 2022-11-08 | - | Annual Report | Annual Report | 2022 |
BF-0009823585 | 2021-11-09 | - | Annual Report | Annual Report | - |
0007000790 | 2020-10-14 | - | Annual Report | Annual Report | 2020 |
0006655128 | 2019-10-04 | - | Annual Report | Annual Report | 2019 |
0006417207 | 2019-02-28 | - | Annual Report | Annual Report | 2017 |
0006417212 | 2019-02-28 | - | Annual Report | Annual Report | 2018 |
0005690681 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
0005524840 | 2016-03-30 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345717979 | 0111500 | 2022-01-11 | 843 WHALLEY AVENUE, NEW HAVEN, CT, 06515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1847537 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2022-06-21 |
Abatement Due Date | 2022-08-08 |
Current Penalty | 1450.0 |
Initial Penalty | 1450.0 |
Final Order | 2022-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.4(a):The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. ESTABLISHMENT: The employer did not record each work-related COVID-19 illness that resulted in the general recording criteria on the OSHA Form 300 or equivalent: The Children's Community Program of Connecticut, Inc. located at 843 Whalley Avenue, New Haven, CT 06515 did not record each work-related employee exposed to the SARS-CoV-2 virus on the OSHA 300 log or equivalent. On or about 01/11/2022, the employer did not record two instances, among other instances, of employee work-related COVID-19 infections on the OSHA 300 log or its equivalent, for the time period between 12/24/2021 and 1/17/2022, which resulted in lost work-days. Abatement Certification and Documentation is required |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2022-06-21 |
Abatement Due Date | 2022-08-08 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2022-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(d)(2):The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: 843 WHALLEY AVENUE, NEW HAVEN, CT: The employer had not verified through a written certification that the workplace hazard assessment for personal protective equipment (PPE) had been performed as complete. On/or about December 18, 2021, the employer had not verified, through written certification, that an assessment to determine if hazards such as SARS-CoV-2, the virus that causes COVID-19, were present that necessitated the use of personal protective equipment (PPE) such as gloves, face shields, and disposable masks, in order to protect the employees performing home visits, rehabilitation visits, and or client care for presumed or confirmed COVID-19 clients. |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003326619 | Active | OFS | 2019-08-28 | 2024-08-28 | ORIG FIN STMT | |||||||||||||
|
Name | THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC. |
Role | Debtor |
Name | NEW HAVEN BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information